Company NameOne Direct Solution Limited
Company StatusDissolved
Company Number03057620
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 11 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMichael Kevin Kenney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleManaging Director
Correspondence AddressWoodland Grange
Everingham
York
North Yorkshire
YO42 4JA
Secretary NameMartin Clive Ward
NationalityBritish
StatusResigned
Appointed17 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Sutton Park
Sutton Upon Derwent
York
North Yorkshire
YO41 4JY
Director NameMr Jason Peter Gandy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 December 2002)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressBeech House
Back Lane, Wigginton
York
North Yorkshire
YO32 2ZH
Director NameDarren Charles Rigg
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RoleIT Director
Correspondence Address11 Lilbourne Drive
York
North Yorkshire
YO30 6PY
Director NameMartin Clive Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 October 2000)
RoleCompany Director
Correspondence Address3 Sutton Park
Sutton Upon Derwent
York
North Yorkshire
YO41 4JY
Director NameRoger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address33 Bentcliffe Avenue
Leeds
West Yorkshire
LS17 6QJ
Director NameMiss Beverley Webster
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressSylvester Mews Whitley Lane
Grenoside
Sheffield
S35 8RQ
Secretary NameBrian Metcalf
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressBirch Howe
Ferney Green
Bowness On Windermere
Cumbria
LA23 3ES
Secretary NameMr Ian Gillings
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGolden Eye
Bradda East Port Erin
Isle Of Man
IM9 6QB
Director NameAlexander John Kirkby Dawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2004)
RoleInsurance Broker
Correspondence AddressHazel Bank Hollow
The Orchards Roecliffe
Boroughbridge
North Yorkshire
YO51 9NQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.oneeventsolutions.co.uk

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£2,402,151
Net Worth£55,705
Cash£291,739
Current Liabilities£785,620

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Administrator's abstract of receipts and payments to 19 June 2014 (2 pages)
11 August 2014Administrator's abstract of receipts and payments to 18 July 2014 (2 pages)
11 August 2014Administrator's abstract of receipts and payments to 18 July 2014 (2 pages)
11 August 2014Administrator's abstract of receipts and payments to 19 June 2014 (2 pages)
7 August 2014Notice of discharge of Administration Order (3 pages)
7 August 2014Notice of discharge of Administration Order (3 pages)
17 February 2014Administrator's abstract of receipts and payments to 19 December 2013 (2 pages)
17 February 2014Administrator's abstract of receipts and payments to 19 December 2013 (2 pages)
14 August 2013Administrator's abstract of receipts and payments to 19 June 2013 (2 pages)
14 August 2013Administrator's abstract of receipts and payments to 19 June 2013 (2 pages)
25 February 2013Administrator's abstract of receipts and payments to 19 December 2012 (5 pages)
25 February 2013Administrator's abstract of receipts and payments to 19 December 2012 (5 pages)
4 February 2013Administrator's abstract of receipts and payments to 5 September 2012 (2 pages)
4 February 2013Administrator's abstract of receipts and payments to 5 September 2012 (2 pages)
4 February 2013Administrator's abstract of receipts and payments to 5 September 2012 (2 pages)
18 July 2012Administrator's abstract of receipts and payments to 19 June 2012 (2 pages)
18 July 2012Administrator's abstract of receipts and payments to 19 June 2012 (2 pages)
22 February 2012Administrator's abstract of receipts and payments to 19 December 2011 (2 pages)
22 February 2012Administrator's abstract of receipts and payments to 19 December 2011 (2 pages)
27 July 2011Administrator's abstract of receipts and payments to 19 June 2011 (2 pages)
27 July 2011Administrator's abstract of receipts and payments to 19 June 2011 (2 pages)
2 February 2011Administrator's abstract of receipts and payments to 19 December 2010 (2 pages)
2 February 2011Administrator's abstract of receipts and payments to 19 December 2010 (2 pages)
6 July 2010Administrator's abstract of receipts and payments to 19 June 2010 (2 pages)
6 July 2010Administrator's abstract of receipts and payments to 19 June 2010 (2 pages)
29 January 2010Administrator's abstract of receipts and payments to 19 December 2009 (2 pages)
29 January 2010Administrator's abstract of receipts and payments to 19 December 2009 (2 pages)
18 August 2009Administrator's abstract of receipts and payments to 19 June 2009 (2 pages)
18 August 2009Administrator's abstract of receipts and payments to 19 June 2009 (2 pages)
10 February 2009Administrator's abstract of receipts and payments to 19 December 2008 (2 pages)
10 February 2009Administrator's abstract of receipts and payments to 19 December 2008 (2 pages)
14 August 2008Administrator's abstract of receipts and payments to 19 June 2008 (2 pages)
14 August 2008Administrator's abstract of receipts and payments to 19 June 2008 (2 pages)
15 February 2008Administrator's abstract of receipts and payments (2 pages)
15 February 2008Administrator's abstract of receipts and payments (2 pages)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
18 August 2007Administrator's abstract of receipts and payments (2 pages)
18 August 2007Administrator's abstract of receipts and payments (2 pages)
7 February 2007Administrator's abstract of receipts and payments (2 pages)
7 February 2007Administrator's abstract of receipts and payments (2 pages)
7 August 2006Administrator's abstract of receipts and payments (2 pages)
7 August 2006Administrator's abstract of receipts and payments (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
10 February 2006Administrator's abstract of receipts and payments (3 pages)
10 February 2006Administrator's abstract of receipts and payments (3 pages)
16 August 2005Administrator's abstract of receipts and payments (3 pages)
16 August 2005Administrator's abstract of receipts and payments (3 pages)
10 February 2005Administrator's abstract of receipts and payments (3 pages)
10 February 2005Administrator's abstract of receipts and payments (3 pages)
3 August 2004Administrator's abstract of receipts and payments (3 pages)
3 August 2004Administrator's abstract of receipts and payments (3 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
20 August 2003Administrator's abstract of receipts and payments (3 pages)
20 August 2003Administrator's abstract of receipts and payments (3 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
28 March 2003Notice of result of meeting of creditors (4 pages)
28 March 2003Notice of result of meeting of creditors (4 pages)
24 February 2003Statement of administrator's proposal (49 pages)
24 February 2003Statement of administrator's proposal (49 pages)
10 January 2003Administration Order (4 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Administration Order (4 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 5TH floor west riding house albion street leeds LS1 5AA (1 page)
3 January 2003Registered office changed on 03/01/03 from: 5TH floor west riding house albion street leeds LS1 5AA (1 page)
2 January 2003Notice of Administration Order (1 page)
2 January 2003Notice of Administration Order (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
27 June 2002Return made up to 17/05/02; full list of members (7 pages)
27 June 2002Return made up to 17/05/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
15 May 2002Full accounts made up to 30 November 2001 (12 pages)
15 May 2002Full accounts made up to 30 November 2001 (12 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 February 2002Company name changed ward evans direct LIMITED\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed ward evans direct LIMITED\certificate issued on 08/02/02 (2 pages)
27 December 2001Return made up to 17/05/01; full list of members (6 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Return made up to 17/05/01; full list of members (6 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: station house hull road, dunnington york north yorkshire YO19 5LP (1 page)
21 September 2001Registered office changed on 21/09/01 from: station house hull road, dunnington york north yorkshire YO19 5LP (1 page)
16 February 2001Full accounts made up to 30 November 2000 (11 pages)
16 February 2001Full accounts made up to 30 November 2000 (11 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
12 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2000Full accounts made up to 30 November 1999 (11 pages)
11 February 2000Full accounts made up to 30 November 1999 (11 pages)
2 February 2000Full accounts made up to 30 November 1998 (11 pages)
2 February 2000Full accounts made up to 30 November 1998 (11 pages)
30 September 1999Registered office changed on 30/09/99 from: station house common road dunnington york (1 page)
30 September 1999Registered office changed on 30/09/99 from: station house common road dunnington york (1 page)
4 June 1999Return made up to 17/05/99; full list of members (6 pages)
4 June 1999Return made up to 17/05/99; full list of members (6 pages)
1 June 1999Company name changed company choice direct LIMITED\certificate issued on 02/06/99 (2 pages)
1 June 1999Company name changed company choice direct LIMITED\certificate issued on 02/06/99 (2 pages)
1 March 1999Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page)
1 March 1999Accounting reference date shortened from 31/05/99 to 30/11/98 (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Full accounts made up to 31 May 1998 (12 pages)
30 September 1998Full accounts made up to 31 May 1998 (12 pages)
9 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
7 August 1997Full accounts made up to 31 May 1997 (8 pages)
7 August 1997Full accounts made up to 31 May 1997 (8 pages)
2 July 1997Company name changed business line direct LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed business line direct LIMITED\certificate issued on 03/07/97 (2 pages)
8 June 1997Return made up to 17/05/97; no change of members (4 pages)
8 June 1997Return made up to 17/05/97; no change of members (4 pages)
14 January 1997Particulars of mortgage/charge (6 pages)
14 January 1997Particulars of mortgage/charge (6 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1996Full accounts made up to 31 May 1996 (8 pages)
20 August 1996Full accounts made up to 31 May 1996 (8 pages)
4 August 1996Return made up to 17/05/96; full list of members (6 pages)
4 August 1996Return made up to 17/05/96; full list of members (6 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned (1 page)
25 May 1995Secretary resigned (1 page)
25 May 1995New secretary appointed (2 pages)
25 May 1995Director resigned (1 page)
25 May 1995Secretary resigned (1 page)
25 May 1995New secretary appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 1995Registered office changed on 24/05/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 1995Incorporation (8 pages)
17 May 1995Incorporation (8 pages)